Search icon

DTT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DTT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 21 Nov 2005
Business ALEI: 0840430
Annual report due: 31 Mar 2026
Business address: 1030r new Britain ave, west hartford, CT, 06110, United States
Mailing address: 1030r new Britain ave, #3-5, west hartford, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Annietranct@gmail.com
E-Mail: THEFAMILY4TNT@GMAIL.COM

Industry & Business Activity

NAICS

423490 Other Professional Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional equipment and supplies (except ophthalmic goods and medical, dental, and hospital equipment and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
annie tran Agent 1030r new Britain ave, west hartford, CT, 06110, United States 1030r new Britain ave, west hartford, CT, 06110, United States +1 860-727-0278 annietranct@gmail.com 2649 albany ave, west hartford, CT, 06110, United States

Officer

Name Role Business address Phone E-Mail Residence address
annie tran Officer 1030r new Britain ave, west hartford, CT, 06110, United States +1 860-727-0278 annietranct@gmail.com 2649 albany ave, west hartford, CT, 06110, United States

History

Type Old value New value Date of change
Name change T & T NAIL SUPPLY, LLC DTT, LLC 2009-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013318296 2025-02-05 - Reinstatement Certificate of Reinstatement -
BF-0013234343 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747065 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008091662 2022-10-29 - Annual Report Annual Report 2018
BF-0008091661 2022-10-29 - Annual Report Annual Report 2020
BF-0008091663 2022-10-29 - Annual Report Annual Report 2019
BF-0010730117 2022-10-29 - Annual Report Annual Report -
BF-0008091664 2022-10-29 - Annual Report Annual Report 2017
BF-0009920069 2022-10-29 - Annual Report Annual Report -
0006966936 2020-08-25 2020-08-25 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005004100 Active DEPT REV SERVS 2021-06-29 2031-06-29 ORIG FIN STMT

Parties

Name DTT, LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information